THE CHEMICAL HUT LTD: Filings
Overview
| Company Name | THE CHEMICAL HUT LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06248856 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE CHEMICAL HUT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 30, 2025 | 37 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 30, 2024 | 22 pages | LIQ03 | ||||||||||
Insolvency filing INSOLVENCY:certificate of appointment of liquidator | 1 pages | LIQ MISC | ||||||||||
Registered office address changed from Unit 5 Chadwick Street Stoke-on-Trent ST3 1PJ to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on Aug 12, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Roscoe as a secretary on Apr 09, 2022 | 1 pages | TM02 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Secretary's details changed for Mr. Paul Roscoe on Aug 07, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on May 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Registration of charge 062488560001, created on Sep 19, 2017 | 35 pages | MR01 | ||||||||||
Termination of appointment of Rebekah Kim Gardner as a director on Sep 19, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Bjorn Gardner as a director on Sep 19, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Rebekah Kim Gardner as a person with significant control on Sep 19, 2017 | 1 pages | PSC07 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0